Company NameModus Estates Limited
Company StatusDissolved
Company NumberSC266915
CategoryPrivate Limited Company
Incorporation Date23 April 2004(19 years, 11 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NameOakmanse Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Carole Mackie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(1 month after company formation)
Appointment Duration11 years, 6 months (closed 01 December 2015)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressThe Moss
30 Dalziel Drive
Pollockshields
Glasgow
G41 4PU
Scotland
Secretary NameMichael James McNulty
NationalityBritish
StatusClosed
Appointed12 September 2004(4 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 01 December 2015)
RoleAccountant
Correspondence Address9 Rosemount Place
Perth
Perthshire
PH2 7EH
Scotland
Secretary NameMr Ewen Thomas Mackie
NationalityBritish
StatusResigned
Appointed25 May 2004(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
30 Dalziel Drive
Pollockshields
Glasgow
G41 4PU
Scotland
Director NameDavid Mawhinney
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 29 September 2006)
RoleMarketing Director
Correspondence Address3/1 Prospecthill Grove
Glasgow
G42 9LD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches2 other UK companies use this postal address

Shareholders

510 at £1Carole Mackie
87.48%
Ordinary
73 at £1Michael James Mcnulty
12.52%
Ordinary

Financials

Year2014
Net Worth-£529,153
Current Liabilities£835,996

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Notice of move from Administration to Dissolution (6 pages)
9 June 2015Administrator's progress report (5 pages)
11 November 2014Administrator's progress report (6 pages)
7 November 2014Administrator's progress report (6 pages)
7 October 2014Notice of extension of period of Administration (2 pages)
29 May 2014Administrator's progress report (5 pages)
8 January 2014Statement of administrator's deemed proposal (1 page)
11 December 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
11 December 2013Statement of administrator's proposal (17 pages)
23 October 2013Appointment of an administrator (3 pages)
23 October 2013Registered office address changed from 11 Ashley Street Glasgow G3 6DR on 23 October 2013 (2 pages)
26 August 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 583
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 June 2009Return made up to 30/04/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 November 2007Partic of mort/charge * (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Ad 24/04/07--------- £ si 73@1=73 £ ic 30000/30073 (2 pages)
2 May 2007Ad 24/04/07--------- £ si 510@1=510 £ ic 30073/30583 (2 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 May 2007£ nc 1000/100000 24/04/07 (2 pages)
2 May 2007£ nc 100/1000 24/04/07 (2 pages)
17 November 2006Director resigned (1 page)
20 July 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 July 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
29 July 2005Registered office changed on 29/07/05 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
29 July 2005Director's particulars changed (1 page)
10 June 2005Return made up to 23/04/05; full list of members (2 pages)
12 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
28 September 2004Partic of mort/charge * (6 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Company name changed oakmanse LIMITED\certificate issued on 25/08/04 (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: 13 glasgow road paisley PA1 3QS (1 page)
21 June 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Registered office changed on 27/05/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Director resigned (1 page)
23 April 2004Incorporation (16 pages)